Aberdeen
AB10 1TN
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Paul Robert Henderson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhead Cottage Cluny Inverurie Aberdeenshire AB51 7EX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | markloughconsulting.com |
---|---|
Telephone | 01224 640725 |
Telephone region | Aberdeen |
Registered Address | 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Mr Douglas Mark Lough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,306 |
Cash | £27,184 |
Current Liabilities | £12,306 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
20 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
26 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
20 October 2021 | Director's details changed for Mr Douglas Mark Lough on 20 October 2021 (2 pages) |
20 October 2021 | Change of details for Mr Douglas Mark Lough as a person with significant control on 20 October 2021 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 September 2018 | Change of details for Mr Douglas Mark Lough as a person with significant control on 6 April 2016 (2 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 October 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
5 October 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
5 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
5 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
5 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Company name changed henderson and lough associates LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Company name changed henderson and lough associates LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Resolutions
|
20 October 2010 | Termination of appointment of Paul Henderson as a director (1 page) |
20 October 2010 | Termination of appointment of Paul Henderson as a director (1 page) |
14 October 2010 | Director's details changed for Mr Paul Robert Henderson on 1 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Paul Robert Henderson on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Douglas Mark Lough on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Douglas Mark Lough on 1 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 October 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Douglas Mark Lough on 1 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Paul Robert Henderson on 1 January 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Accounting reference date shortened from 31/12/2009 to 28/02/2009 (1 page) |
27 April 2009 | Accounting reference date shortened from 31/12/2009 to 28/02/2009 (1 page) |
1 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2006 | Ad 31/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 February 2006 | Ad 31/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
6 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 September 2004 | Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2004 | Resolutions
|
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Incorporation (20 pages) |
17 September 2004 | Incorporation (20 pages) |
17 September 2004 | Secretary resigned (1 page) |